logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Sohail Ahmed

    Related profiles found in government register
  • Mr Sohail Ahmed
    British born in March 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Newport Street, Oldham, OL8 1RE, United Kingdom

      IIF 1
  • Sohail Ahmed
    British born in March 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Burlington Avenue, Oldham, Greater Manchester, OL8 1AP, United Kingdom

      IIF 2
  • Ahmed, Sohail
    British director born in March 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Burlington Avenue, Oldham, Greater Manchester, OL8 1AP, United Kingdom

      IIF 3
    • icon of address 50, Newport Street, Oldham, Lancashire, OL8 1RE, United Kingdom

      IIF 4
  • Mr Sohail Ahmed
    British born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 443, Ground Floor Flat, Oxford Road, Reading, RG30 1HD, England

      IIF 5
    • icon of address 443, Oxford Road, Reading, RG30 1HD, England

      IIF 6
  • Mr Sohail Ahmed
    Pakistani born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit4, Arch 5, Gales Gardens, Bethnal Green, E2 0EJ, England

      IIF 7
    • icon of address 3, Woodford Avenue, Gants Hill, IG2 6UF, England

      IIF 8
    • icon of address 373, Eastern Avenue, Gants Hill, IG2 6NE, England

      IIF 9
    • icon of address 375, Eastern Avenue, Gants Hill, IG2 6NE, England

      IIF 10
    • icon of address 371 Eastern Avenue, Gants Hill, Ilford, IG2 6NE, England

      IIF 11
    • icon of address 3, Station Road, Stansted, CM24 8BE, England

      IIF 12
  • Mr Sohail Ahmed
    Pakistani born in March 1999

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 5 Oakfield House, Oakfield Road, Ilford, Essex, IG1 1EF, United Kingdom

      IIF 13
  • Mr Sohail Ahmed
    Pakistani born in March 1991

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Flat 1, Blanche Court, Blanche Street, Cardiff, CF24 1QT, Wales

      IIF 14
    • icon of address 2 Woodford Avenue, Ilford, IG2 6UF, England

      IIF 15
    • icon of address 373, Eastern Avenue, Ilford, IG2 6NE, England

      IIF 16
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 17
    • icon of address 3, Station House, Station Road, Stansted, CM24 8BE, England

      IIF 18
    • icon of address 3, Station House, Station Road, Stansted, Essex, CM24 8BE

      IIF 19
  • Ahmed, Sohail
    British company director born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15641929 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 20
    • icon of address 443, Ground Floor Flat, Oxford Road, Reading, RG30 1HD, England

      IIF 21
  • Ahmed, Sohail
    Pakistani director born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit4, Arch 5, Gales Gardens, Bethnal Green, E2 0EJ, England

      IIF 22
    • icon of address 3, Woodford Avenue, Gants Hill, IG2 6UF, England

      IIF 23
    • icon of address 373, Eastern Avenue, Gants Hill, IG2 6NE, England

      IIF 24
    • icon of address 375, Eastern Avenue, Gants Hill, IG2 6NE, England

      IIF 25
    • icon of address 371 Eastern Avenue, Gants Hill, Ilford, IG2 6NE, England

      IIF 26
    • icon of address 3, Station Road, Stansted, CM24 8BE, England

      IIF 27 IIF 28
    • icon of address Station House, Station Road, Stansted, CM24 8BE, England

      IIF 29
  • Ahmed, Sohail
    Pakistani company director born in March 1991

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 3, Station House, Station Road, Stansted, Essex, CM24 8BE

      IIF 30
  • Ahmed, Sohail
    Pakistani director born in March 1991

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 2 Woodford Avenue, Ilford, IG2 6UF, England

      IIF 31
    • icon of address 373, Eastern Avenue, Ilford, IG2 6NE, England

      IIF 32
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 33
    • icon of address 3, Station House, Station Road, Stansted, CM24 8BE, England

      IIF 34
  • Ahmed, Sohail
    Pakistani self employed born in March 1991

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Flat 1, Blanche Court, Blanche Street, Cardiff, CF24 1QT, Wales

      IIF 35
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 1-3 Woodford Avenue, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-14 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-04-14 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 2
    icon of address 2 Woodford Avenue, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-03 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-03-03 ~ dissolved
    IIF 15 - Has significant influence or controlOE
  • 3
    icon of address 50 Newport Street, Oldham, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -17,815 GBP2023-11-30
    Officer
    icon of calendar 2021-11-10 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-11-10 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 4
    MAMA'S PERI PERI LTD - 2022-02-22
    icon of address 371 Eastern Avenue Gants Hill, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-27 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-04-27 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 5
    icon of address 46 Burlington Avenue, Oldham, Greater Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-07 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-03-07 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 4385, 15641929 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-01 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-02-01 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 7
    icon of address 373 Eastern Avenue, Gants Hill, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-09 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-11-09 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 8
    icon of address 375 Eastern Avenue, Gants Hill, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-08 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-11-08 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 9
    icon of address 443 Ground Floor Flat, Oxford Road, Reading, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-06 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-08-06 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    icon of address 32 Blanche Street, Cardiff, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-12-03 ~ 2019-12-19
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-12-03 ~ 2019-05-15
    IIF 14 - Has significant influence or control OE
  • 2
    icon of address 54 Springfield Drive, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-17 ~ 2022-11-17
    IIF 29 - Director → ME
  • 3
    icon of address Unit 4 Arch 5 Gales Gardens, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2021-01-13 ~ 2022-04-01
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-01-13 ~ 2022-04-01
    IIF 7 - Has significant influence or control OE
  • 4
    GIANNI’S PIZZERIA ITALIANA LIMITED - 2015-02-23
    icon of address 3 Station House, Station Road, Stansted, Essex
    Active Corporate
    Equity (Company account)
    -34,409 GBP2019-11-30
    Officer
    icon of calendar 2020-06-26 ~ 2022-02-13
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-06-26 ~ 2022-02-13
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 5
    icon of address 15 Neptune Court Vanguard Way, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-09 ~ 2019-05-09
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-01-09 ~ 2019-05-01
    IIF 17 - Has significant influence or control OE
  • 6
    SILWEST LIMITED - 2020-08-20
    A2Z BUILDING EQUIPMENTS LTD - 2020-06-03
    SILWEST LIMITED - 2020-05-19
    icon of address 3a, Station House, Station Road, Stansted, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,020 GBP2020-07-31
    Officer
    icon of calendar 2020-02-23 ~ 2020-11-30
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-02-23 ~ 2020-11-10
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 7
    BRITANNIA DONER KEBAB LTD - 2022-11-18
    icon of address 54 Springfield Drive, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -21,216 GBP2024-12-31
    Officer
    icon of calendar 2021-12-09 ~ 2022-02-07
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-12-09 ~ 2022-02-07
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    SHISH BBQ LTD - 2021-11-08
    MINT FACILITIES LIMITED - 2021-03-10
    icon of address 373 Eastern Avenue, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,955 GBP2019-12-31
    Officer
    icon of calendar 2020-01-09 ~ 2021-11-12
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-01-09 ~ 2020-08-20
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
    icon of calendar 2020-01-09 ~ 2021-11-12
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 9
    icon of address 54 Springfield Drive, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2022-05-04 ~ 2022-07-13
    IIF 27 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.